PREMIERE PROPERTIES LTD
HEALD GREEN

Hellopages » Greater Manchester » Stockport » SK8 3QB
Company number 04707732
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address UPPER FLOOR, 225 FINNEY LANE, HEALD GREEN, CHESHIRE, SK8 3QB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of PREMIERE PROPERTIES LTD are www.premiereproperties.co.uk, and www.premiere-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Premiere Properties Ltd is a Private Limited Company. The company registration number is 04707732. Premiere Properties Ltd has been working since 21 March 2003. The present status of the company is Active. The registered address of Premiere Properties Ltd is Upper Floor 225 Finney Lane Heald Green Cheshire Sk8 3qb. . ASLAM, Hina is a Director of the company. Secretary ILYAS, Qasir has been resigned. Secretary POGSON, Tracey has been resigned. Secretary QAYUM, Asma has been resigned. Director ASLAM, Hina has been resigned. Director ILYAS, Nasir has been resigned. Director SHEHZAD, Farman has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ASLAM, Hina
Appointed Date: 15 July 2014
40 years old

Resigned Directors

Secretary
ILYAS, Qasir
Resigned: 19 November 2004
Appointed Date: 21 March 2003

Secretary
POGSON, Tracey
Resigned: 22 February 2011
Appointed Date: 14 March 2007

Secretary
QAYUM, Asma
Resigned: 13 March 2007
Appointed Date: 19 November 2004

Director
ASLAM, Hina
Resigned: 10 July 2014
Appointed Date: 17 September 2013
40 years old

Director
ILYAS, Nasir
Resigned: 17 September 2013
Appointed Date: 21 March 2003
49 years old

Director
SHEHZAD, Farman
Resigned: 15 July 2014
Appointed Date: 10 July 2014
38 years old

Persons With Significant Control

Mr Sajid Mahmood
Notified on: 11 September 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PREMIERE PROPERTIES LTD Events

31 Oct 2016
Confirmation statement made on 11 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Compulsory strike-off action has been discontinued
18 Jan 2016
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3

15 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 58 more events
04 May 2004
Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Apr 2004
Particulars of mortgage/charge
14 Apr 2004
Particulars of mortgage/charge
03 Jan 2004
Particulars of mortgage/charge
21 Mar 2003
Incorporation

PREMIERE PROPERTIES LTD Charges

6 March 2008
Mortgage deed
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 225 + 227 finney lane, heald green…
3 July 2007
Legal charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a 116 & 116A wilmslow road…
18 May 2007
Debenture
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2007
Legal charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 28 markington street moss side manchester.
14 December 2006
Mortgage
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 68 baslow drive heald green cheshire t/no…
18 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Woolwich
Description: 27 hind street burnley lancashire.
21 July 2006
Mortgage
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: The Woolwich
Description: 47 carlton avenue rusholme manchester.
21 July 2006
Mortgage
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: The Woolwich
Description: 4 sandown street gorton manchester.
11 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 5 birch hall lane longsight.
12 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H and l/h property k/a 27 hind street burnley lancashire.
18 November 2005
Legal charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 47 carlton avenue rusholme manchester.
7 February 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 28 markington street moss side manchester.
13 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 68 baslow drive heald green cheshire.
4 April 2004
Legal charge
Delivered: 19 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property is situated and k/a 68 baslow drive heald…
1 April 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 sandown street abbey hey manchester.
22 December 2003
Legal charge
Delivered: 3 January 2004
Status: Outstanding
Persons entitled: Kay Donohoe
Description: 45 & 47 standish street, burnley.